Company NamePharmaviva Limited
Company StatusDissolved
Company Number04364244
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameAsger Rene Mathias Nielsen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed16 March 2011(9 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address308 High Street
Croydon
CR0 1NG
Director NameMr Helge Wennike
Date of BirthNovember 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed11 February 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Clarewood Court
Crawford Street
London
W1H 2NW
Director NameTrond Kjeller
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed19 August 2002(6 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressGl. Faergevej. 11
Graasten 6300
Denmark
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameConnectas Consulting Limited (Corporation)
StatusResigned
Appointed11 February 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 16 March 2011)
Correspondence Address308 High Street
Croydon
CR0 1NG

Contact

Telephone020 86048600
Telephone regionLondon

Location

Registered Address308 High Street
Croydon
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£37,628
Cash£2,959
Current Liabilities£13,452

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000
(3 pages)
30 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2,000
(3 pages)
8 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2,000
(3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2,000
(3 pages)
25 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2,000
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Termination of appointment of Trond Kjeller as a director (1 page)
16 March 2011Appointment of Asger Rene Mathias Nielsen as a director (2 pages)
16 March 2011Termination of appointment of Trond Kjeller as a director (1 page)
16 March 2011Appointment of Asger Rene Mathias Nielsen as a director (2 pages)
16 March 2011Termination of appointment of Connectas Consulting Limited as a secretary (1 page)
16 March 2011Termination of appointment of Connectas Consulting Limited as a secretary (1 page)
11 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Director's details changed for Trond Kjeller on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Connectas Consulting Limited on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Trond Kjeller on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Connectas Consulting Limited on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Trond Kjeller on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Connectas Consulting Limited on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
23 February 2009Return made up to 31/01/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
17 February 2006Return made up to 31/01/06; full list of members (2 pages)
17 February 2006Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
3 May 2005Return made up to 31/01/05; full list of members (2 pages)
3 May 2005Return made up to 31/01/05; full list of members (2 pages)
13 January 2005Nc inc already adjusted 01/11/04 (1 page)
13 January 2005Ad 01/11/04--------- £ si 1000@1=1000 £ ic 999/1999 (2 pages)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Nc inc already adjusted 01/11/04 (1 page)
13 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2005Ad 01/11/04--------- £ si 1000@1=1000 £ ic 999/1999 (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
18 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
8 April 2003Return made up to 31/01/03; full list of members (7 pages)
8 April 2003Return made up to 31/01/03; full list of members (7 pages)
12 December 2002Amending form 88(2) (2 pages)
12 December 2002Amending form 88(2) (2 pages)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (1 page)
19 April 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
19 April 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
11 April 2002Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 April 2002Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 February 2002Registered office changed on 18/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 February 2002Registered office changed on 18/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
31 January 2002Incorporation (31 pages)
31 January 2002Incorporation (31 pages)